Search icon

THOROUGHBRED PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: THOROUGHBRED PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOROUGHBRED PROPERTY MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2010 (15 years ago)
Document Number: P93000023487
FEI/EIN Number 593183552

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12807 SAN JOSE BLVD, JACKSONVILLE, FL, 32223, US
Mail Address: PO BOX 600665, JACKSONVILLE, FL, 32260, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON L. BARTLETT, P.A. Agent 822 A1A NORTH, PONTE VEDRA BEACH, FL, 32082
VANDERTOLL JEFF Chief Executive Officer PO BOX 600665, JACKSONVILLE, FL, 32260

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 822 A1A NORTH, SUITE 102, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 12807 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2019-04-23 12807 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
REINSTATEMENT 2010-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-04-13 - -
AMENDMENT 1994-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State